SHADYCOMBE COURT MANAGEMENT COMPANY LIMITED
Company number 06624538
- Company Overview for SHADYCOMBE COURT MANAGEMENT COMPANY LIMITED (06624538)
- Filing history for SHADYCOMBE COURT MANAGEMENT COMPANY LIMITED (06624538)
- People for SHADYCOMBE COURT MANAGEMENT COMPANY LIMITED (06624538)
- More for SHADYCOMBE COURT MANAGEMENT COMPANY LIMITED (06624538)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2016 | CH01 | Director's details changed for Mrs Colleen Yvonne Pope Pope on 1 March 2016 | |
01 Mar 2016 | AP01 | Appointment of Mrs Colleen Yvonne Pope Pope as a director on 16 February 2016 | |
20 Feb 2016 | TM01 | Termination of appointment of Susan Burns as a director on 16 February 2016 | |
20 Feb 2016 | TM01 | Termination of appointment of Peter James Burns as a director on 16 February 2016 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | AD03 | Register(s) moved to registered inspection location 20 Church Hill Woodhouse Eaves Loughborough Leicestershire LE12 8RT | |
23 Jun 2015 | AD02 | Register inspection address has been changed to 20 Church Hill Woodhouse Eaves Loughborough Leicestershire LE12 8RT | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
14 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
23 Jun 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
22 Oct 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
27 Jun 2011 | CH01 | Director's details changed for Mr Roger Stuart Taylor on 19 June 2011 | |
27 Jun 2011 | CH01 | Director's details changed for Mr Madeleine Taylor on 19 June 2011 | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from Dallicott Grange Dallicott Bridgnorth Shropshire WV15 5PL on 8 November 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Ms Sarah Jane Clements on 19 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Ms Louise Ann Harbison on 19 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Christopher Charles Belton on 19 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Roger Stuart Taylor on 19 June 2010 |